Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLANTNETWORK.
Company Information for

PLANTNETWORK.

C/O CRITCHLEYS LLP; BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OXFORDSHIRE, OX1 2EP,
Company Registration Number
03777793
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Plantnetwork.
PLANTNETWORK. was founded on 1999-05-27 and has its registered office in Oxford. The organisation's status is listed as "Active". Plantnetwork. is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PLANTNETWORK.
 
Legal Registered Office
C/O CRITCHLEYS LLP; BEAVER HOUSE
23-38 HYTHE BRIDGE STREET
OXFORD
OXFORDSHIRE
OX1 2EP
Other companies in B15
 
Previous Names
PLANTNET02/09/2004
Charity Registration
Charity Number 1081747
Charity Address C/O UNIVERSITY COMPUTING SERVICE, NEW MUSEUMS SITE, PEMBROKE STREET, CAMBRIDGE, CB2 3QH
Charter THE CHARITY ORGANISES TRAINING WORKSHOPS FOR STAFF IN PUBLIC GARDENS; AND PROMOTES BOTANICAL COLLECTIONS IN BRITAIN AND IRELAND AS A RESOURCE FOR RESEARCH, CONSERVATION AND EDUCATION.
Filing Information
Company Number 03777793
Company ID Number 03777793
Date formed 1999-05-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 08:53:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANTNETWORK.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLANTNETWORK.

Current Directors
Officer Role Date Appointed
PAMELA KAYE SMITH
Company Secretary 2013-10-01
CHRISTOPHER MALCOLM BISSON
Director 2017-04-26
ROB BRETT
Director 2015-07-22
ROSAMUND JANE BURNLEY
Director 2015-07-22
NATALIE CHIVERS
Director 2018-04-18
JULIET DAY
Director 2016-05-12
STEPHEN CHARLES HERRINGTON
Director 2017-04-26
DONALD MURRAY
Director 2014-04-01
SARA REDSTONE
Director 2016-05-12
SIMON TOOMER
Director 2013-04-11
FAYE ELISE TUFFREY
Director 2013-04-11
CHRISTOPHER JOHN WEDDELL
Director 2009-04-20
RUPERT GUTHRUM WILSON
Director 2011-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GILCHRIST KNOTT
Director 2004-03-31 2017-04-26
EDWIN MOLE
Director 2009-04-20 2017-04-26
RICHARD HALLAM BARLEY
Director 2014-04-01 2016-05-12
ALISTAIR JAMES KENNETH GRIFFITHS
Director 2009-04-20 2015-07-22
MATTHEW HILARY PETER JEBB
Director 2000-05-12 2015-07-22
JUDITH CHENEY
Company Secretary 1999-05-27 2013-09-30
STEPHEN JOHN ANSDELL
Director 2009-04-20 2013-04-10
SIMON PETER ALEXANDER JONATHON GOODENOUGH
Director 2011-07-12 2013-04-10
HUGH CORY ANGUS
Director 2002-04-23 2013-03-31
STEWART JAMES HENCHIE
Director 2006-04-19 2012-03-27
ALASDAIR DUNCAN HOOD
Director 2003-04-28 2011-07-12
LOUISE ALLEN
Director 2008-04-01 2010-10-31
ROSAMUND JANE BURNLEY
Director 2007-05-01 2010-02-28
JESSICA FRANCES GOULD
Director 2008-04-04 2010-01-31
CHRISTOPHER PETER BAILES
Director 2003-04-28 2009-04-20
WOLFGANG BOPP
Director 2000-05-12 2009-04-20
THOMAS KEAY
Director 2007-05-01 2008-02-10
SUE MINTER
Director 1999-05-27 2005-04-05
JOHN ALEXANDER ROSS KERBY
Director 2001-04-04 2003-04-28
MICHAEL JOHN LEAR
Director 1999-05-27 2003-04-28
PAUL MATTHEWS
Director 1999-05-27 2002-04-23
SIMON PETER ALEXANDER JONATHON GOODENOUGH
Director 1999-05-27 2001-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-16CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-01-31Termination of appointment of Rebecca Jane Slack on 2023-01-31
2023-01-31Appointment of Ms Mercy Jane Morris as company secretary on 2023-01-31
2022-11-25CH03SECRETARY'S DETAILS CHNAGED FOR DR REBECCA JANE SLACK on 2022-11-25
2022-11-18Director's details changed for Ms Heather Birkett on 2022-11-18
2022-11-18Director's details changed for Mrs Rosamund Jane Burnley on 2022-11-18
2022-11-18Director's details changed for Ms Natalie Chivers on 2022-11-18
2022-11-18Director's details changed for Ms Alison Crook on 2022-11-18
2022-11-18Director's details changed for Mr Stephen Charles Herrington on 2022-11-18
2022-11-18Director's details changed for Mr Philip John Esseen on 2022-11-18
2022-11-18CH01Director's details changed for Ms Heather Birkett on 2022-11-18
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CH01Director's details changed for Ms Sara Redstone on 2022-06-13
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-06-07AP01DIRECTOR APPOINTED MR DARACH LUPTON
2022-05-20AP01DIRECTOR APPOINTED DR SUZANNE MOSS
2022-05-06AP01DIRECTOR APPOINTED MS NICOLA JANE THOMAS
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR WILL RITCHIE
2022-01-31Director's details changed for Mr Will Ritchie on 2022-01-14
2022-01-31CH01Director's details changed for Mr Will Ritchie on 2022-01-14
2021-07-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-06-15PSC04Change of details for Mr Stephen Charles Herrington as a person with significant control on 2021-06-07
2021-06-15CH01Director's details changed for Mr Stephen Charles Herrington on 2021-06-07
2021-05-07AP01DIRECTOR APPOINTED MR PHILIP JOHN ESSEEN
2021-05-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHARLES HERRINGTON
2021-05-05CH01Director's details changed for Mr Stephen Charles Herrington on 2021-04-22
2021-05-05PSC07CESSATION OF SIMON TOOMER AS A PERSON OF SIGNIFICANT CONTROL
2021-04-27AP01DIRECTOR APPOINTED MS HEATHER BIRKETT
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROB BRETT
2021-04-16CH01Director's details changed for Christopher John Weddell on 2021-04-01
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL WARMINGTON
2020-07-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR FAYE ELISE TUFFREY
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR FAYE ELISE TUFFREY
2020-03-09AP01DIRECTOR APPOINTED MS MARGARET ANN STEELE
2020-03-09AP01DIRECTOR APPOINTED MS MARGARET ANN STEELE
2019-12-11AP01DIRECTOR APPOINTED DR RACHEL WARMINGTON
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALCOLM BISSON
2019-09-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-06-05AP01DIRECTOR APPOINTED MR NICK LIGHTFOOT
2019-05-31AP01DIRECTOR APPOINTED MR WILL RITCHIE
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIET DAY
2018-12-10CH01Director's details changed for Mr Christopher Malcolm Bisson on 2018-12-10
2018-12-10TM02Termination of appointment of Pamela Kaye Smith on 2018-09-27
2018-12-10AP03Appointment of Dr Rebecca Jane Slack as company secretary on 2018-09-26
2018-09-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-23AP01DIRECTOR APPOINTED MS NATALIE CHIVERS
2018-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2017-12-21CH01Director's details changed for Ms Faye Elise Tuffrey on 2017-11-29
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/17 FROM Beaver House Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET United Kingdom
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-16AP01DIRECTOR APPOINTED MR CHRISTOPHER MALCOLM BISSON
2017-06-16AP01DIRECTOR APPOINTED MR STEPHEN CHARLES HERRINGTON
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/17 FROM Greyfriars Court Paradise Square Oxford OX1 1BE
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN MOLE
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY UPSON
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KNOTT
2017-02-09AUDAUDITOR'S RESIGNATION
2016-12-29AA31/03/16 TOTAL EXEMPTION FULL
2016-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MURRAY / 23/12/2016
2016-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY MARTIN UPSON / 23/12/2016
2016-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROB BRETT / 23/12/2016
2016-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS FAYE ELISE STEER / 01/12/2016
2016-06-27AR0112/06/16 NO MEMBER LIST
2016-06-27AP01DIRECTOR APPOINTED MS JULIET DAY
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GILCHRIST KNOTT / 17/06/2016
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY MARTIN UPSON / 17/06/2016
2016-06-27AP01DIRECTOR APPOINTED MS SARA REDSTONE
2016-06-27AP01DIRECTOR APPOINTED MS ROSAMUND BURNLEY
2016-06-27AP01DIRECTOR APPOINTED MR ROB BRETT
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MURRAY / 17/06/2016
2016-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / MS PAMELA KAYE SMITH / 30/07/2015
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TOOMER / 17/06/2016
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TOOMER / 01/07/2015
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATERSON
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARLEY
2016-02-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MURRAY / 01/09/2015
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN WRIGHT
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GRIFFITHS
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JEBB
2015-07-06AR0112/06/15 NO MEMBER LIST
2015-07-06AD02SAIL ADDRESS CREATED
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM UNIT 15A THE ICT BUILDING UNIVERSITY OF BIRMINGHAM RESEARCH PARK VINCENT DRIVE BIRMINGHAM WEST MIDLANDS B15 2SQ
2015-01-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-19AR0112/06/14 NO MEMBER LIST
2014-06-12AP01DIRECTOR APPOINTED MR DONALD MURRAY
2014-06-12AP01DIRECTOR APPOINTED MR DONALD MURRAY
2014-06-12AP01DIRECTOR APPOINTED MR RICHARD HALLAM BARLEY
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR JAMES KENNETH GRIFFITHS / 12/06/2014
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY MARTIN UPSON / 24/03/2014
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA SMITH
2013-10-18TM02APPOINTMENT TERMINATED, SECRETARY JUDITH CHENEY
2013-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2013 FROM UNIT 15A THE ICT BUILDING UNIVERSITY OF BIRMINGHAM RESEARCH PARK VINCENT DRIVE BIRMINGHAM WEST MIDLANDS B15 2SQ ENGLAND
2013-10-18AP03SECRETARY APPOINTED MS PAMELA KAYE SMITH
2013-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2013 FROM PLANTNETWORK C/O UNIVERISTY COMPUTING SERVICE NEW MUSEUMS SITE PEMBROKE STREET CAMBRIDGE CB2 3QH
2013-06-11AR0127/05/13 NO MEMBER LIST
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA KAYE SMITH / 02/02/2013
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN MOLE / 01/05/2013
2013-06-10AP01DIRECTOR APPOINTED MR IAN WRIGHT
2013-06-10AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER JOHN PATERSON
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR JAMES KENNETH GRIFFITHS / 20/05/2013
2013-05-07AP01DIRECTOR APPOINTED MISS FAYE ELISE STEER
2013-05-01AP01DIRECTOR APPOINTED MR SIMON TOOMER
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON STEPHENS
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN TURNER
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON STEPHENS
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GOODENOUGH
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANSDELL
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ANGUS
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-28AR0127/05/12 NO MEMBER LIST
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT GUTHRUM WILSON / 25/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR JAMES KENNETH GRIFFITHS / 25/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER ALEXANDER JONATHON GOODENOUGH / 28/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KNOTT / 28/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA KAYE SMITH / 28/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WEDDELL / 25/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY MARTIN UPSON / 25/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROGER TURNER / 28/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHON HARVEY STEPHENS / 28/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN MOLE / 28/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW HILARY PETER JEBB / 01/09/2011
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ANSDELL / 28/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH CORY ANGUS / 01/10/2011
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HENCHIE
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-20AP01DIRECTOR APPOINTED MR RUPERT GUTHRUM WILSON
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROGER TURNER / 19/09/2011
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH CORY ANGUS / 19/09/2011
2011-08-30AP01DIRECTOR APPOINTED MR IAN ROGER TURNER
2011-08-26AP01DIRECTOR APPOINTED MR SIMON PETER ALEXANDER JONATHON GOODENOUGH
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR HOOD
2011-06-20AR0127/05/11 NO MEMBER LIST
2010-12-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ALLEN
2010-06-21AR0127/05/10 NO MEMBER LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WEDDELL / 27/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY MARTIN UPSON / 27/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHON HARVEY STEPHENS / 27/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA KAYE SMITH / 27/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN MOLE / 27/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KNOTT / 27/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HILARY PETER JEBB / 27/05/2010
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91040 - Botanical and zoological gardens and nature reserves activities


Licences & Regulatory approval
We could not find any licences issued to PLANTNETWORK. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLANTNETWORK.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLANTNETWORK. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of PLANTNETWORK. registering or being granted any patents
Domain Names
We do not have the domain name information for PLANTNETWORK.
Trademarks
We have not found any records of PLANTNETWORK. registering or being granted any trademarks
Income
Government Income

Government spend with PLANTNETWORK.

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2011-08-19 GBP £125 Training
Bath & North East Somerset Council 2011-08-19 GBP £147 Training
Bath & North East Somerset Council 2011-08-19 GBP £307 Training

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PLANTNETWORK. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLANTNETWORK. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLANTNETWORK. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4